- Company Overview for M & Q CONSTRUCTION LIMITED (09811174)
- Filing history for M & Q CONSTRUCTION LIMITED (09811174)
- People for M & Q CONSTRUCTION LIMITED (09811174)
- More for M & Q CONSTRUCTION LIMITED (09811174)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
22 Aug 2017 | PSC01 | Notification of Mazhar Ali as a person with significant control on 15 August 2017 | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Aug 2017 | PSC07 | Cessation of Mohammed Fiaz as a person with significant control on 15 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Mohammed Fiaz as a director on 15 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Mazhar Ali as a director on 15 August 2017 | |
31 Jul 2017 | PSC01 | Notification of Mohammed Fiaz as a person with significant control on 15 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Mohammed Fiaz as a director on 15 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Mirza Abdul Qayoom as a director on 27 July 2017 | |
27 Jul 2017 | PSC07 | Cessation of Mirza Abdul Qayoom as a person with significant control on 27 July 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from Unit2,59 Cheapside Unit 2, 59 Cheapside Deritend Birmingham West Midlands B12 0PG England to Brookhill House Unit 1 484 Alum Rock Road Alum Rock Birmingham B8 3HX on 1 June 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
25 Aug 2016 | AP01 | Appointment of Mr Mirza Abdul Qayoom as a director on 19 August 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Mirza Abdul Qayoom as a director on 19 August 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Ejaz Ahmed as a director on 10 February 2016 | |
16 Dec 2015 | AP01 | Appointment of Mr Ejaz Ahmed as a director on 8 December 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 754a Alum Rock Road Birmingham B8 3PP United Kingdom to Unit2,59 Cheapside Unit 2, 59 Cheapside Deritend Birmingham West Midlands B12 0PG on 30 November 2015 | |
06 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-06
|